SUNNINGDALE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED
Overview
| Company Name | SUNNINGDALE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02399448 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SUNNINGDALE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is SUNNINGDALE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Hawk Estates Wessex House St Leonards Road BH8 8QS Bournemouth England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SUNNINGDALE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| NOBLEWING LIMITED | Jun 29, 1989 | Jun 29, 1989 |
What are the latest accounts for SUNNINGDALE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SUNNINGDALE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jun 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 20, 2025 |
| Overdue | No |
What are the latest filings for SUNNINGDALE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Mark Richard Billen as a director on Jul 24, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Jun 20, 2025 with updates | 7 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Jun 20, 2024 with updates | 7 pages | CS01 | ||
Secretary's details changed for Hawk Estates Ltd on Jul 31, 2023 | 1 pages | CH04 | ||
Confirmation statement made on Jun 20, 2023 with updates | 7 pages | CS01 | ||
Registered office address changed from 426-428 Holdenhurst Road Bournemouth BH8 9AA England to Hawk Estates Wessex House St Leonards Road Bournemouth BH8 8QS on May 25, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 4 pages | AA | ||
Appointment of Mrs Gillian Mary Martin as a director on Dec 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Andrew John Middleton as a director on Dec 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of Gina Marie Blair as a director on Nov 18, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Jun 20, 2022 with updates | 7 pages | CS01 | ||
Confirmation statement made on Jun 20, 2021 with updates | 7 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 4 pages | AA | ||
Appointment of Ms Rachel Smith as a director on Jan 29, 2021 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Jun 20, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 4 pages | AA | ||
Confirmation statement made on Jun 20, 2019 with updates | 7 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 4 pages | AA | ||
Confirmation statement made on Jun 20, 2018 with updates | 7 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 4 pages | AA | ||
Current accounting period shortened from Mar 31, 2018 to Dec 31, 2017 | 1 pages | AA01 | ||
Who are the officers of SUNNINGDALE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HAWK ESTATES LTD | Secretary | St. Leonards Road BH8 8QS Bournemouth Wessex House England |
| 196206060002 | ||||||||||
| BILLEN, Mark Richard | Director | Wessex House St Leonards Road BH8 8QS Bournemouth Hawk Estates England | England | British | 338386190001 | |||||||||
| LAMBERT, Anthony Thomas | Director | Wessex House St Leonards Road BH8 8QS Bournemouth Hawk Estates England | England | British | 35780650002 | |||||||||
| MARTIN, Gillian Mary | Director | Wessex House St Leonards Road BH8 8QS Bournemouth Hawk Estates England | England | British | 303114390001 | |||||||||
| SMITH, Rachel | Director | St. Leonards Road BH8 8QS Bournemouth Wessex House England | England | English | 279110750001 | |||||||||
| GRIMSHAW, Susan, Mrs. | Secretary | Kinson Road BH10 4AL Bournemouth 40 England | 146731200001 | |||||||||||
| LONG, Harold George | Secretary | 81 Hengistbury Road Southbourne BH6 4DJ Bournemouth Dorset | British | 2971960001 | ||||||||||
| ALLAN, David Keith | Director | 22 Brinson Close Burton BH23 7HS Christchurch Dorset | British | 74024850001 | ||||||||||
| BLAIR, Gina Marie | Director | Holdenhurst Road BH8 9AA Bournemouth 426-428 England | United Kingdom | British | 71011930001 | |||||||||
| COCKCROFT-OLIVER, Samantha | Director | Flat 35 Carlton Grange Braidley Road BH2 6JX Bournemouth Dorset | British | 58782920001 | ||||||||||
| GANE, Roger Michael John | Director | Carlton Court Cranbourne Road BH2 5BR Bournemouth Dorset | British | 19433920001 | ||||||||||
| GOLDSPINK, Gwendoline Violet | Director | 15 Carlton Grange 28 Braidley Road BH2 6JX Bournemouth Dorset | British | 70327890001 | ||||||||||
| HILL, John William | Director | Flat 29 Carlton Grange 28 Braidley Road BH2 6JX Bournemouth Dorset | British | 45048090001 | ||||||||||
| MIDDLETON, Andrew John | Director | Holdenhurst Road BH8 9AA Bournemouth 426-428 England | England | British | 189429080001 | |||||||||
| MORTIMER, Alison Jane | Director | Flat 2 Carlton Grange 28 Braidley Road BH2 6JX Bournemouth Dorset | British | 45048010001 | ||||||||||
| NAPIER, Ian George | Director | 82 High Street BH19 2NY Swanage Dorset | British | 32786580002 | ||||||||||
| O'NEILL, Cheryl | Director | Flat 34 Carlton Grange Braidley Road BH2 6JX Bournemouth Dorset | British | 58783040001 | ||||||||||
| RICHES, Adrian Mark | Director | 33 Carlton Grange 28 Braidley Road BH2 6JX Bournemouth Dorset | British | 45048110001 | ||||||||||
| SHORT, Aaron James | Director | 81 Haviland Road Boscombe BH7 6HJ Bournemouth Dorset | United Kingdom | British | 123088770001 |
What are the latest statements on persons with significant control for SUNNINGDALE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 06, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0